London
N1 7GU
Director Name | Mr Ian James Brady |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2005(same day as company formation) |
Role | Film & TV Production |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Secretary Name | Mr Stephen Charles Salter |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2005(same day as company formation) |
Role | Film & TV Production |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
50 at £1 | Ian Brady 50.00% Ordinary |
---|---|
50 at £1 | Stephen Salter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£761 |
Cash | £1,330 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
22 May 2015 | Delivered on: 29 May 2015 Persons entitled: Screen Actors Guild-American Fedration of Television and Radio Artists Classification: A registered charge Outstanding |
---|
24 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
23 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
25 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
20 June 2021 | Director's details changed for Mr Ian James Brady on 20 June 2021 (2 pages) |
23 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
4 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
8 January 2019 | Satisfaction of charge 055161850001 in full (1 page) |
8 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
4 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
28 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
8 April 2016 | Director's details changed for Mr Ian James Brady on 8 April 2016 (2 pages) |
8 April 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 8 April 2016 (1 page) |
8 April 2016 | Director's details changed for Mr Ian James Brady on 8 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Stephen Charles Salter on 8 April 2016 (2 pages) |
8 April 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 8 April 2016 (1 page) |
8 April 2016 | Director's details changed for Mr Stephen Charles Salter on 8 April 2016 (2 pages) |
8 April 2016 | Secretary's details changed for Mr Stephen Charles Salter on 8 April 2016 (1 page) |
8 April 2016 | Secretary's details changed for Mr Stephen Charles Salter on 8 April 2016 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
29 May 2015 | Registration of charge 055161850001, created on 22 May 2015 (29 pages) |
29 May 2015 | Registration of charge 055161850001, created on 22 May 2015 (29 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Director's details changed for Mr Ian James Brady on 27 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Stephen Charles Salter on 27 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Stephen Charles Salter on 27 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Ian James Brady on 27 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Stephen Charles Salter on 27 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Ian James Brady on 27 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Stephen Charles Salter on 27 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Ian James Brady on 27 April 2012 (2 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
7 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Company name changed foundation films LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Company name changed foundation films LIMITED\certificate issued on 13/01/11
|
4 August 2010 | Secretary's details changed for Mr Stephen Charles Salter on 22 July 2010 (1 page) |
4 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Secretary's details changed for Mr Stephen Charles Salter on 22 July 2010 (1 page) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 May 2010 | Director's details changed for Mr Ian James Brady on 11 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from 18 Levyne Court Pine Street London EC1R 0JQ on 11 May 2010 (1 page) |
11 May 2010 | Director's details changed for Mr Ian James Brady on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Stephen Charles Salter on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Stephen Charles Salter on 11 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from 18 Levyne Court Pine Street London EC1R 0JQ on 11 May 2010 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
27 June 2008 | Director's change of particulars / ian brady / 26/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / ian brady / 26/06/2008 (1 page) |
7 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
10 January 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
10 January 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
22 July 2005 | Incorporation (14 pages) |
22 July 2005 | Incorporation (14 pages) |